CANADA 2 LIMITED
LEEDS ECONO-MAILER LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 02531663
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CANADA 2 LIMITED are www.canada2.co.uk, and www.canada-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canada 2 Limited is a Private Limited Company. The company registration number is 02531663. Canada 2 Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Canada 2 Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary PHILLIPS, Michael Geoffrey has been resigned. Secretary WARE, Andrew has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director CARR, Stuart has been resigned. Director KING, Peter has been resigned. Director MORAN, Denise has been resigned. Director ODMAN, Mona-Lill has been resigned. Director PARKER, John Edward has been resigned. Director PHILLIPS, Michael Geoffrey has been resigned. Director PYGALL, Christopher has been resigned. Director SIMPSON, Paul Stephen has been resigned. Director THOMAS, Kevin David John has been resigned. Director WARE, Andrew has been resigned. Director WELLS, John Adrian has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 09 May 2013
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 30 December 2006
64 years old

Resigned Directors

Secretary
PHILLIPS, Michael Geoffrey
Resigned: 30 September 2001

Secretary
WARE, Andrew
Resigned: 09 September 2004
Appointed Date: 30 September 2001

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 09 September 2004

Director
CARR, Stuart
Resigned: 15 June 2001
Appointed Date: 05 December 2000
69 years old

Director
KING, Peter
Resigned: 04 March 2011
Appointed Date: 22 December 2009
62 years old

Director
MORAN, Denise
Resigned: 16 October 2006
Appointed Date: 17 February 2005
62 years old

Director
ODMAN, Mona-Lill
Resigned: 05 December 2000
84 years old

Director
PARKER, John Edward
Resigned: 08 March 2002
80 years old

Director
PHILLIPS, Michael Geoffrey
Resigned: 30 September 2001
77 years old

Director
PYGALL, Christopher
Resigned: 01 September 2005
Appointed Date: 05 December 2000
66 years old

Director
SIMPSON, Paul Stephen
Resigned: 30 December 2006
Appointed Date: 30 January 2006
69 years old

Director
THOMAS, Kevin David John
Resigned: 30 December 2006
Appointed Date: 08 February 2002
64 years old

Director
WARE, Andrew
Resigned: 30 January 2006
Appointed Date: 30 September 2001
62 years old

Director
WELLS, John Adrian
Resigned: 09 May 2013
Appointed Date: 21 December 2009
72 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 12 December 2006
71 years old

Persons With Significant Control

Communisis Dataform Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANADA 2 LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 79,434

20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 79,434

...
... and 118 more events
20 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1990
Nc inc already adjusted 31/08/90

20 Sep 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Sep 1990
Registered office changed on 05/09/90 from: classic house 174-180 old street london EC1V 9BP

16 Aug 1990
Incorporation

CANADA 2 LIMITED Charges

5 December 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 1997
Debenture
Delivered: 7 October 1997
Status: Satisfied on 2 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1993
Deposit agreement
Delivered: 9 June 1993
Status: Satisfied on 2 December 2000
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
30 January 1991
First fixed charge.
Delivered: 6 February 1991
Status: Satisfied on 2 December 2000
Persons entitled: Alex Lawrie Receivables Financing Limited.
Description: All book & other debts present & future and the proceeds…